NIXONS (PROPERTIES) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-26 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-07 delete company_previous_name NIXONS OF MARYPORT LIMITED
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-27 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-05-07 update account_ref_month 7 => 1
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-10-31
2021-04-20 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-07 delete company_previous_name P & B DEVELOPMENTS (MARYPORT) LTD.
2021-04-06 update statutory_documents PREVEXT FROM 31/07/2020 TO 31/01/2021
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-28 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-12 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-05 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-06-08 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-05-27 update statutory_documents 24/05/16 FULL LIST
2016-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH NIXON / 26/05/2016
2016-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NIXON / 26/05/2016
2016-05-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN NIXON / 26/05/2016
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-21 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 delete company_previous_name APPEARADULT LIMITED
2015-07-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-01 update statutory_documents 24/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-19 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-05 update statutory_documents 24/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-18 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-07-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-06-07 update statutory_documents 24/05/13 FULL LIST
2013-04-23 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 24/05/12 FULL LIST
2011-10-28 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-01 update statutory_documents 24/05/11 FULL LIST
2010-11-05 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 24/05/10 FULL LIST
2009-11-18 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-04 update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-12-21 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-01 update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-07-05 update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-07 update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-20 update statutory_documents RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-28 update statutory_documents RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-10 update statutory_documents RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-03 update statutory_documents CAPITALISE £998.00 25/02/03
2002-11-27 update statutory_documents COMPANY NAME CHANGED NIXONS OF MARYPORT LIMITED CERTIFICATE ISSUED ON 27/11/02
2002-06-24 update statutory_documents RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-11 update statutory_documents RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-04-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-23 update statutory_documents COMPANY NAME CHANGED P & B DEVELOPMENTS (MARYPORT) LT D. CERTIFICATE ISSUED ON 23/02/01
2001-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/00 FROM: MILBURN HOUSE 3 OXFORD STRTEET WORKINGTON CUMBRIA CA14 2AL
2000-05-26 update statutory_documents RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-06 update statutory_documents RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1998-06-10 update statutory_documents RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1998-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97
1997-06-17 update statutory_documents RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
1997-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96
1997-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-02 update statutory_documents RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS
1995-11-10 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-10-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-08-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-08-10 update statutory_documents COMPANY NAME CHANGED APPEARADULT LIMITED CERTIFICATE ISSUED ON 11/08/95
1995-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-08-07 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-07 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION